(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Arch 22 Forth Goods Yard Forth Street Newcastle upon Tyne NE1 3PG England to 22 Marine Avenue Whitley Bay Tyne & Wear NE26 1NE on 2021-03-11
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-02-28
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-19
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-25
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-10-03
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2020-10-03
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-29
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 29th, October 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: 2019-09-19
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-19
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-07-08
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-10
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-06-04 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-29
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 26th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Arch 21 Forth Goods Yard Forth Street Newcastle upon Tyne NE1 3PG England to Arch 22 Forth Goods Yard Forth Street Newcastle upon Tyne NE1 3PG on 2018-09-17
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-08-22
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-29
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-11-30 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Broadacre House Market Street Newcastle upon Tyne Tyne and Wear NE1 6HQ to Arch 21 Forth Goods Yard Forth Street Newcastle upon Tyne NE1 3PG on 2017-11-21
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 2nd, November 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2017-01-29 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-29 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-29
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-01-31
filed on: 27th, October 2016
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2016-09-29
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-01-29, no shareholders list
filed on: 21st, February 2016
| annual return
|
Free Download
(6 pages)
|